Search icon

TURNBERRY PLACE AT BLUEWATER BAY PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: TURNBERRY PLACE AT BLUEWATER BAY PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Dec 1992 (32 years ago)
Document Number: N92000000807
FEI/EIN Number 59-3170211
Address: 4516 E Highway 20, PMB 212, Niceville, FL 32578
Mail Address: Verity Residential, 4516 E Hwy 20, PMB 212, Niceville, FL 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
Roberts, Jay, Esq. Agent 348 Miracle Strip Parkway SW, Suite #7, Fort Walton Beach, FL 32548

Member at Large

Name Role Address
Moore, Charles Member at Large 4516 E Highway 20, PMB 212 Niceville, FL 32578
Reed, Scott Member at Large 4516 E Highway 20, PMB 212 Niceville, FL 32578

President

Name Role Address
Menard, Robert President 4516 E Highway 20, PMB 212 Niceville, FL 32578

Association Manager

Name Role Address
Lewis, Rodney Association Manager Verity Residential, 4516 E Hwy 20 PMB 212 Niceville, FL 32578

Vice President

Name Role Address
CLARK, WILLIAM Vice President 4516 E Highway 20, PMB 212 Niceville, FL 32578

Secretary

Name Role Address
Wren, Carla Secretary 4516 E Highway 20, PMB 212 Niceville, FL 32578

Treasurer

Name Role Address
Wren, Carla Treasurer 4516 E Highway 20, PMB 212 Niceville, FL 32578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 4516 E Highway 20, PMB 212, Niceville, FL 32578 No data
CHANGE OF MAILING ADDRESS 2024-03-20 4516 E Highway 20, PMB 212, Niceville, FL 32578 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 348 Miracle Strip Parkway SW, Suite #7, Fort Walton Beach, FL 32548 No data
REGISTERED AGENT NAME CHANGED 2022-03-04 Roberts, Jay, Esq. No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State